Company NameSouth Cheshire Crossroads - Caring For Carers
Company StatusDissolved
Company Number04374172
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMargaret Jane Griffiths
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Street
Nantwich
Cheshire
CW5 5ST
Director NameEileen O'Toole
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 20 June 2005)
RoleSocial Worker
Correspondence AddressHollybank 24a Fields Road
Haslington
Crewe
Cheshire
CW1 5SZ
Director NameSusan Fletcher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2006)
RoleRetired
Correspondence Address5 Cranfield Drive
Alsager Stoke On Trent
Cheshire
ST7 2LQ
Director NameSandra Lesley Carsberg
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(1 week after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 2007)
RoleReflexologist
Correspondence Address78 Bromley Road
Congleton
Cheshire
CW12 1QA
Director NameVivian Anthony Wadham
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 20 December 2004)
RoleRetired
Correspondence AddressRose Farm
Barton Road, Barton
Malpas
Cheshire
SY14 7HU
Wales
Secretary NameVivian Anthony Wadham
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 04 August 2004)
RoleRetired
Correspondence AddressRose Farm
Barton Road, Barton
Malpas
Cheshire
SY14 7HU
Wales
Director NameThomas William Johnson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2009)
RoleRetired
Correspondence Address8 Lindisfarne Close
Middlewich
Cheshire
CW10 9HS
Secretary NameEileen O'Toole
NationalityBritish
StatusResigned
Appointed04 August 2004(2 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 June 2005)
RoleSocial Worker
Correspondence AddressHollybank 24a Fields Road
Haslington
Crewe
Cheshire
CW1 5SZ
Director NameMrs Susan Appleton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 2006)
RoleDeputy Bursar
Country of ResidenceUnited Kingdom
Correspondence Address10 Hampshire Close
Congleton
Cheshire
CW12 1SF
Director NameMrs Dorothy Flude
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 July 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Tynedale Avenue
Crewe
Cheshire
CW2 7NY
Director NameRichard David Merson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2009)
RoleAccountant
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameCressida Haynes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2007)
RoleRetired
Correspondence Address36 Greengate Road
Church Lawton
Staffordshire
ST7 3EG
Director NameHelen Haynes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 July 2007)
RoleRetired
Correspondence Address36 Greengate Road
Church Lawton
Staffordshire
ST7 3EG
Secretary NameRichard David Merson
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2009)
RoleAccountant
Correspondence Address14 Beach Road
Hartford
Northwich
Cheshire
CW8 4BB
Director NameMr Charles George Baker
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2008)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address18 Newby Court
Congleton
Cheshire
CW12 4JS
Director NameRobert Lee Cornes
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(4 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 September 2007)
RoleIT Support
Correspondence Address9 Bridgemere Close
Sandbach
Cheshire
CW11 1XX
Director NameMiss Tara Moylan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 November 2008)
RoleSenior Manager Nhs
Correspondence Address5 Abbey Park Way
Weston
Crewe
Cheshire
CW2 5NR
Director NamePeter Ian Munro
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Fenton Close
Congleton
Cheshire
CW12 3TH
Director NameDion James Stephen Cross
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 21 April 2008)
RoleCare Manager
Correspondence Address31 Bank View
Goostrey
Cheshire
CW4 8PB
Director NameTessa Gurney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleRetired
Correspondence AddressLargo
Birch Tree Lane
Goostrey
Cheshire
CW4 8NS

Location

Registered Address1a Welles Street
Sandbach
Cheshire
CW11 1GT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Financials

Year2014
Turnover£574,668
Net Worth£80,423
Cash£71,426
Current Liabilities£1,000

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

24 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2009Termination of appointment of Richard Merson as a secretary (1 page)
21 October 2009Termination of appointment of Peter Munro as a director (1 page)
21 October 2009Termination of appointment of Richard Merson as a director (1 page)
21 October 2009Termination of appointment of Tessa Gurney as a director (1 page)
21 October 2009Termination of appointment of Thomas Johnson as a director (1 page)
28 July 2009Application for striking-off (1 page)
8 April 2009Full accounts made up to 5 April 2009 (14 pages)
24 February 2009Annual return made up to 14/02/09 (5 pages)
26 November 2008Appointment terminated director tara moylan (1 page)
27 October 2008Full accounts made up to 5 April 2008 (14 pages)
23 July 2008Director's change of particulars / tara moylan / 23/07/2008 (2 pages)
14 May 2008Appointment terminated director charles baker (1 page)
14 May 2008Appointment terminated director dion cross (1 page)
11 March 2008Annual return made up to 14/02/08 (6 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
17 October 2007Director resigned (1 page)
12 September 2007Full accounts made up to 5 April 2007 (14 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
2 March 2007Annual return made up to 14/02/07 (6 pages)
29 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
22 September 2006Full accounts made up to 5 April 2006 (13 pages)
18 July 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
8 March 2006Annual return made up to 14/02/06 (7 pages)
23 September 2005Full accounts made up to 5 April 2005 (13 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Secretary resigned;director resigned (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
4 March 2005Annual return made up to 14/02/05 (6 pages)
24 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
31 August 2004New secretary appointed (1 page)
31 August 2004Secretary resigned (1 page)
14 July 2004Full accounts made up to 5 April 2004 (13 pages)
2 April 2004New director appointed (2 pages)
16 March 2004Annual return made up to 14/02/04 (5 pages)
17 September 2003Full accounts made up to 5 April 2003 (14 pages)
30 July 2003Memorandum and Articles of Association (15 pages)
30 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
23 April 2003Registered office changed on 23/04/03 from: 133A crewe road haslington crewe CW1 5RG (1 page)
4 March 2003Annual return made up to 14/02/03 (5 pages)
4 November 2002Accounting reference date extended from 28/02/03 to 05/04/03 (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
1 August 2002New director appointed (3 pages)
14 February 2002Incorporation (21 pages)